UKBizDB.co.uk

SECOND ROODHILL LEASING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Second Roodhill Leasing Limited. The company was founded 54 years ago and was given the registration number 00964925. The firm's registered office is in MANCHESTER. You can find them at Po Box 101, 1 Balloon Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SECOND ROODHILL LEASING LIMITED
Company Number:00964925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Po Box 101, 1 Balloon Street, Manchester, M60 4EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Secretariat, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Secretary14 February 2019Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director30 June 2019Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director11 February 2022Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Secretary27 February 2014Active
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG

Secretary19 July 2010Active
389 Bury Road, Edgworth, Bolton, BL7 0BU

Secretary13 January 2006Active
389 Bury Road, Edgworth, Bolton, BL7 0BU

Secretary-Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Secretary19 December 2014Active
28 Hazel Road, Altrincham, WA14 1JL

Secretary11 November 2003Active
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP

Secretary30 March 2015Active
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP

Director23 March 2017Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director20 August 2015Active
C/O Governance Department, 5th Floor, New Century House, Manchester, United Kingdom, M60 4ES

Director25 October 2004Active
PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP

Director04 June 2021Active
Lea End Farm, Stubbins Lane, Chinley, SK23 6EB

Director17 June 1997Active
Arnholme, Marshaw Bridge Cragg Vale, Hebden Bridge, HX7 5SY

Director-Active
6 Broadwood Close, Disley, Stockport, SK12 2NJ

Director09 February 1999Active
High Ghyll Barn, Brackenhurst, Tosside, Wigglesworth, BD23 4SL

Director31 January 2007Active
5 The Hamlet, Lostock, Bolton, BL6 4QT

Director09 February 1999Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director09 February 1999Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director18 April 2012Active
6 Linden Road, Didsbury, Manchester, M20 2QJ

Director25 October 2004Active
11 Mayfield Road, Bramhall, Stockport, SK7 1JU

Director-Active
2 Dunedin Road, Greenmount, Bury, BL8 4EX

Director-Active
26 Swinhoe Place, Hob Hey Lane, Culcheth, WA3 4NE

Director31 January 2007Active
56 Leighton Drive, Marple Bridge, Stockport, SK6 5BY

Director-Active
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP

Director23 March 2017Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director31 March 2011Active
Manderley 34 Prestbury Road, Wilmslow, SK9 2LL

Director-Active
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP

Director20 August 2015Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director28 June 2014Active
New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director10 November 2010Active
C/O Secretariat, 1st Floor, PO BOX 101, 1, Balloon Street, Manchester, United Kingdom, M60 4EP

Director25 February 2019Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, United Kingdom, M60 0AL

Director20 August 2015Active
17 Walnut Lane, Hartford, Northwich, CW8 1QN

Director25 October 2004Active

People with Significant Control

The Co-Operative Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 101, 1 Balloon Street, Manchester, United Kingdom, M60 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Change person secretary company with change date.

Download
2023-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Legacy.

Download
2023-03-27Other

Legacy.

Download
2023-03-27Other

Legacy.

Download
2022-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Legacy.

Download
2022-03-08Other

Legacy.

Download
2022-03-08Other

Legacy.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Legacy.

Download
2021-03-09Other

Legacy.

Download
2021-03-09Other

Legacy.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-18Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.